Search icon

CROSSET COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: CROSSET COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 1999 (26 years ago)
Authority Date: 16 Jun 1999 (26 years ago)
Last Annual Report: 08 Apr 2002 (23 years ago)
Organization Number: 0475821
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 2 PLUM STREET, WILDER, KY 41076
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
W M SCHULER President

Secretary

Name Role
T Slaughter Secretary

Treasurer

Name Role
W M SCHULER Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
63252 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-02-25 2014-02-25
Document Name Coverage KYR10I130.pdf
Date 2014-02-26
Document Download

Filings

Name File Date
Certificate of Withdrawal 2003-02-07
Annual Report 2002-06-04
Annual Report 2001-05-18
Annual Report 2000-06-08
Application for Certificate of Authority 1999-06-16

Court Cases

Court Case Summary

Filing Date:
2003-02-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JACKSON
Party Role:
Plaintiff
Party Name:
CROSSET COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JACKSON
Party Role:
Plaintiff
Party Name:
CROSSET COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State